Search icon

HOUSE OF HILLS, INC.

Company Details

Name: HOUSE OF HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1967 (58 years ago)
Entity Number: 207685
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE B HILL SR Chief Executive Officer 1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
1967-03-07 2001-05-21 Address 1000 ST., JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010521002949 2001-05-21 BIENNIAL STATEMENT 2001-03-01
C213770-2 1994-08-08 ASSUMED NAME CORP INITIAL FILING 1994-08-08
A53987-3 1973-03-02 CERTIFICATE OF AMENDMENT 1973-03-02
606840-3 1967-03-07 CERTIFICATE OF INCORPORATION 1967-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-07 No data 1000 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 1000 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2288808 OL VIO INVOICED 2016-02-29 500 OL - Other Violation
188884 OL VIO INVOICED 2012-05-03 3500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-22 Settlement (Pre-Hearing) BODY DETERIORATION SERVICES 1 1 No data No data
2015-10-22 Settlement (Pre-Hearing) GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT THE PROVIDER OF FUNERAL SERVICES IS REQUIRED TO GIVE PRICE IFNORMAATION IN PERSON AND OVER THE TELEPHONE 1 No data No data 1
2015-10-22 Settlement (Pre-Hearing) AUTHORIZATION TO OBTAIN BODY 1 1 No data No data
2015-10-22 Settlement (Pre-Hearing) GENERAL PRICE LIST DOES NOT CONTAIN THE FTC CASKET DISCLOSURE IN A BOX IMMEDIATELY AFTER THE LIST OF PRICES FOR CASKETS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6608337408 2020-05-14 0202 PPP 1000 SAINT JOHNS PL, BROOKLYN, NY, 11213
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46610
Loan Approval Amount (current) 46610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46311.14
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State